TOTAL BACK OFFICE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

02/05/252 May 2025 Registration of charge 030440230008, created on 2025-05-02

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

30/06/2430 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

15/06/2415 June 2024

View Document

03/05/243 May 2024 Termination of appointment of Sarah Elizabeth Shaw as a director on 2024-03-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

09/11/239 November 2023 Satisfaction of charge 030440230006 in full

View Document

06/11/236 November 2023 Registration of charge 030440230007, created on 2023-10-17

View Document

17/10/2317 October 2023 Second filing of Confirmation Statement dated 2023-04-10

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Change of share class name or designation

View Document

12/10/2312 October 2023 Particulars of variation of rights attached to shares

View Document

30/08/2330 August 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

07/08/237 August 2023 Termination of appointment of Stewart Steven Roberts as a director on 2023-07-31

View Document

16/05/2316 May 2023 Appointment of Mr Yves Nicholas Bizimana as a director on 2023-05-11

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-10 with updates

View Document

16/05/2316 May 2023 Appointment of Sarah Elizabeth Shaw as a director on 2023-05-11

View Document

17/03/2317 March 2023 Registration of charge 030440230006, created on 2023-03-14

View Document

28/02/2328 February 2023 Registration of charge 030440230005, created on 2023-02-08

View Document

13/02/2313 February 2023 Satisfaction of charge 030440230004 in full

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Cessation of David Anthony Cole as a person with significant control on 2023-02-06

View Document

08/02/238 February 2023 Termination of appointment of Cindy Debra Cole as a secretary on 2023-02-06

View Document

08/02/238 February 2023 Termination of appointment of David Anthony Cole as a director on 2023-02-06

View Document

08/02/238 February 2023 Cessation of Cindy Cole as a person with significant control on 2023-02-06

View Document

08/02/238 February 2023 Notification of Jsa Services Limited as a person with significant control on 2023-02-06

View Document

08/02/238 February 2023 Appointment of Mr Kwasi Martin Missah as a director on 2023-02-06

View Document

08/02/238 February 2023 Appointment of Mr John Hugo Hoskin as a director on 2023-02-06

View Document

08/02/238 February 2023 Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2023-02-08

View Document

02/02/232 February 2023 Satisfaction of charge 030440230002 in full

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Satisfaction of charge 030440230003 in full

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030440230002

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR OLIVER QUANTRILL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COLE / 28/11/2016

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COLE / 04/04/2016

View Document

04/04/164 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CINDY DEBRA COLE / 04/04/2016

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART STEVEN ROBERTS / 18/09/2015

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR STEWART STEVEN ROBERTS

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 8 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US

View Document

13/04/1213 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/1028 January 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM CLAYTON HOUSE 3 VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EF

View Document

19/05/0919 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/0912 May 2009 NC INC ALREADY ADJUSTED 12/12/08

View Document

12/05/0912 May 2009 GBP NC 100/510000 12/12/2008

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/12/0810 December 2008 COMPANY NAME CHANGED PRACTICE SUPPORT SERVICES LTD CERTIFICATE ISSUED ON 10/12/08

View Document

11/04/0811 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: MARDALL HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU

View Document

18/04/0318 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/04/0130 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: MARDALL HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU

View Document

29/04/9929 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 2 COW LANE HIGH STREET BUSHEY WATFORD HERTFORDSHIRE WD2 3EU

View Document

02/07/972 July 1997 COMPANY NAME CHANGED EDUCATION MATTERS LIMITED CERTIFICATE ISSUED ON 03/07/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

17/06/9517 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 8AE

View Document

10/04/9510 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company